UKBizDB.co.uk

THERMO OPTEK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thermo Optek Limited. The company was founded 33 years ago and was given the registration number 02595732. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THERMO OPTEK LIMITED
Company Number:02595732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
8 Cambridge Drive, St Ives, Huntingdon, PE27 3AB

Secretary02 December 1998Active
3 Hazel Drive, Horringer, Bury St Edmunds, IP29 5ST

Secretary31 March 1993Active
23 Station Road, Haddenham, Ely, CB6 3XD

Secretary15 July 1991Active
23 Station Road, Haddenham, Ely, CB6 3XD

Secretary-Active
65 Fox Run, Sudbury, Massachusetts, Usa, 01776

Secretary30 April 1991Active
3 Timberline Drive, Norfolk, Usa, FOREIGN

Secretary22 April 1991Active
The Griffins Well Lane, Clare, Sudbury, CO10 8NH

Secretary06 February 1992Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary28 February 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary03 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 1991Active
Hallowsgate House, Green Lane, Kelsall, CW6 0QA

Director31 August 2001Active
26 Station Road, Shepreth, Royston, SG8 6PZ

Director26 July 2004Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director12 February 2002Active
23 Station Road, Haddenham, Ely, CB6 3XD

Director03 June 1991Active
23 Station Road, Haddenham, Ely, CB6 3XD

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
65 Fox Run, Sudbury, Massachusetts, Usa, 01776

Director22 April 1991Active
1 The Woodlands, Corton, Lowestoft, NR32 5EZ

Director14 December 1994Active
13509 Haines, Ne Albuquerque, New Mexico, Usa, FOREIGN

Director02 December 1998Active
High Trees Common Lane, Hemingford Abbots, Huntingdon, PE18 9AW

Director27 February 1992Active
4 The Turnpike, Ely, CB7 4JJ

Director03 June 1991Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
571 Hill Avenue, Glen Ellyn, Usa, FOREIGN

Director30 April 1991Active
58 Ford Road, Sudbury, Massachusetts 01776, Usa,

Director26 April 1996Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
21 Almond Way, Lutterworth, LE17 4XJ

Director28 February 2003Active
4 Fiske Pond Road, Holliston, Usa, MA01746

Director26 April 1996Active
Wildwood, Seal, Sevenoaks, TN15 0EH

Director26 April 1996Active
The Griffins Well Lane, Clare, Sudbury, CO10 8NH

Director06 February 1992Active

People with Significant Control

Life Sciences International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.